Advanced company searchLink opens in new window

DERWEN CYMRU LIMITED

Company number 03870765

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jul 2015 TM01 Termination of appointment of Scott Daniel Sanders as a director on 20 July 2015
20 Jul 2015 TM01 Termination of appointment of Deborah Ann Harvey as a director on 18 March 2015
13 Jul 2015 MR01 Registration of a charge
13 Jul 2015 MR01 Registration of a charge
25 Jun 2015 MR01 Registration of a charge with Charles court order to extend. Charge code 038707650011, created on 31 March 2015
25 Jun 2015 MR01 Registration of a charge with Charles court order to extend. Charge code 038707650012, created on 31 March 2015
30 Apr 2015 AD01 Registered office address changed from Suite 1 6Th Floor Clarence House Clarence Place Newport NP19 7AA to Exchange House High Street Newport Gwent NP20 1AA on 30 April 2015
17 Dec 2014 AR01 Annual return made up to 20 November 2014 no member list
17 Dec 2014 AP01 Appointment of Mr Scott Daniel Sanders as a director on 1 April 2014
17 Dec 2014 TM01 Termination of appointment of Coral Ceridwen Elshaw as a director on 10 September 2014
17 Dec 2014 TM01 Termination of appointment of Malcolm Schulze as a director on 10 September 2014
13 Aug 2014 AA Group of companies' accounts made up to 31 March 2014
29 Apr 2014 AP03 Appointment of Mr Simon Paul Jones as a secretary
28 Apr 2014 TM01 Termination of appointment of John Union as a director
28 Apr 2014 TM02 Termination of appointment of Ian Bell as a secretary
28 Apr 2014 TM01 Termination of appointment of Herbert Thomas as a director
28 Apr 2014 TM01 Termination of appointment of Malcolm Linton as a director
28 Apr 2014 TM01 Termination of appointment of Andrew Hole as a director
28 Apr 2014 TM01 Termination of appointment of Catherine Davis as a director
28 Apr 2014 AP01 Appointment of Mr John Edward Evans as a director
09 Apr 2014 MEM/ARTS Memorandum and Articles of Association
09 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Apr 2014 CERTNM Company name changed newport housing trust LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-03-24
07 Apr 2014 CONNOT Change of name notice
27 Dec 2013 AA Group of companies' accounts made up to 31 March 2013